Company Information for 01212029 LIMITED
LEONARD CURTIS HOLLINS MOUNT, HOLLINS LANE, BURY, BL9 8DG,
|
Company Registration Number
01212029
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
01212029 LIMITED | ||
Legal Registered Office | ||
LEONARD CURTIS HOLLINS MOUNT HOLLINS LANE BURY BL9 8DG Other companies in BL9 | ||
Previous Names | ||
|
Company Number | 01212029 | |
---|---|---|
Company ID Number | 01212029 | |
Date formed | 1975-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2011 | |
Account next due | 28/02/2013 | |
Latest return | 03/01/2012 | |
Return next due | 31/01/2013 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-05 09:56:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN PULLEY |
||
GARY JOHN PULLEY |
||
KATHLEEN PULLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOHN PULLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEB FRAMEWORKS LTD | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2017-06-06 | |
STEELFORM VENTILATION LIMITED | Company Secretary | 1992-04-22 | CURRENT | 1985-11-28 | Liquidation | |
ELVI PROPERTIES LIMITED | Director | 2017-12-27 | CURRENT | 2017-12-27 | Active | |
G P FABRICATIONS LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
G P STRUCTURES LIMITED | Director | 2012-12-24 | CURRENT | 2012-12-24 | Active - Proposal to Strike off | |
MAPEL COURT MANAGEMENT LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active | |
STEELFORM VENTILATION LIMITED | Director | 1992-04-22 | CURRENT | 1985-11-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
CERTNM | Company name changed steelform\certificate issued on 10/05/16 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-18 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/13 FROM 5 Meadway Sale Trafford M33 4PG | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/12 FROM Unit 6B Lyon Road Off Atlantic Street Broadheath Altrincham WA14 5EF | |
LATEST SOC | 22/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN PULLEY / 03/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN PULLEY / 03/01/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHLEEN PULLEY on 2010-01-03 | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/01/09; full list of members | |
363a | Return made up to 03/01/08; full list of members | |
287 | Registered office changed on 07/07/2008 from unit 6B lyon road off atlantic street broadheath altrincham WA14 5EF | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
287 | REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 284 WASHWAY RD SALE CHESHIRE M33 4RX | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SALE STEELFORM PARTITIONS LIMITE D CERTIFICATE ISSUED ON 03/02/94 | |
363s | RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
288 | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 05/11/93 | |
ELRES | S386 DISP APP AUDS 05/11/93 | |
363s | RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
363a | RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 | |
363 | RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS |
Final Meetings | 2015-02-23 |
Notice of Intended Dividends | 2014-05-14 |
Resolutions for Winding-up | 2013-02-26 |
Appointment of Liquidators | 2013-02-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 01212029 LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as 01212029 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STEELFORM LIMITED | Event Date | 2015-02-17 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 21 April 2015 at 11.00am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 19 February 2013. Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG For further details contact: J M Titley, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. J M Titley and M Maloney , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | STEELFORM LIMITED | Event Date | 2014-05-09 |
Principal Trading Address: Unit 6B Lyon Road, off Atlantic Street, Broadheath, Altrincham WA14 5EF Notice is hereby given that a first and final dividend will be paid within two months from the last date for proving. Creditors of the above-named Company are therefore required on or before 6 June 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to J M Titley (IP No. 8617) and M Maloney (IP No. 9628), the Joint Liquidators of the said Company, at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Under Rule 11.3(2) the Liquidators are not obliged to deal with proofs lodged after the last date for proving. Date of appointment: 19 February 2013. Further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STEELFORM LIMITED | Event Date | 2013-02-19 |
At a General Meeting of the above named Company, duly convened and held at Leonard Curtis, Hollins Mount, Bury, BL9 8DG, on 19 February 2013 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions: “That the Company be wound up voluntarily and that J M Titley and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG , (IP Nos 8617 and 9628) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation.” Further details contact: J M Titley or M Maloney, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. Gary Pulley , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STEELFORM LIMITED | Event Date | 2013-02-19 |
J M Titley and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG . : Further details contact: J M Titley, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2009-08-04 | |
(In Liquidation) Registered Office: Unit 1, Bridgend, Bridge Street, Montrose DD10 8AJ. I, Donald Iain McNaught, Chartered Accountant, hereby give notice that I was appointed Interim Liquidator of P.D.Q. Omis Limited on 23 July 2009, by Interlocutor of the Court of Session. Notice is also given that the First Meeting of Creditors of the above Company will be held at the offices of Invocas, 2nd Floor, Langstane House, 221/229 Union Street, Aberdeen AB11 6DR, on 17 August 2009, at 11.00 am, for the purposes of choosing a Liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the Meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, Creditors should note that the date of commencement of the liquidation is 30 June 2009. D I McNaught , Interim Liquidator Invocas , 2nd Floor, Langstane House, 221/229 Union Street, Aberdeen AB11 6DR. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |